Company NameWaretime Limited
Company StatusDissolved
Company Number02181344
CategoryPrivate Limited Company
Incorporation Date20 October 1987(36 years, 6 months ago)
Dissolution Date5 April 2016 (8 years ago)
Previous NamesWidedale Investments Limited and Threadneedle Investments Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameJohn Austin Rosser
NationalityBritish
StatusClosed
Appointed06 October 1992(4 years, 11 months after company formation)
Appointment Duration23 years, 6 months (closed 05 April 2016)
RoleCompany Director
Correspondence Address69 Tor Bryan
Ingatestone
Essex
CM4 9HN
Director NameMr Edwin Dan Wilkinson
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1992(4 years, 11 months after company formation)
Appointment Duration2 years (resigned 11 October 1994)
RoleCompany Director
Correspondence AddressOakwood House
Longbottom Lane Seer Green
Beaconsfield
Buckinghamshire
HP9 2UL

Location

Registered Address14/16 Regent Street
London
SW1Y 4PS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 July 1991 (32 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
12 August 1997Company name changed threadneedle investments LIMITED\certificate issued on 13/08/97 (2 pages)
12 August 1997Company name changed threadneedle investments LIMITED\certificate issued on 13/08/97 (2 pages)
29 January 1997Receiver ceasing to act (1 page)
29 January 1997Receiver ceasing to act (1 page)
28 January 1997Receiver's abstract of receipts and payments (2 pages)
28 January 1997Receiver's abstract of receipts and payments (2 pages)
16 December 1996Receiver's abstract of receipts and payments (3 pages)
16 December 1996Receiver's abstract of receipts and payments (3 pages)
19 July 1996Receiver's abstract of receipts and payments (3 pages)
19 July 1996Receiver's abstract of receipts and payments (3 pages)
13 March 1995Appointment of receiver/manager (6 pages)
13 March 1995Appointment of receiver/manager (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (46 pages)